Background WavePink WaveYellow Wave

SECOND ENERGY LTD (08675771)

SECOND ENERGY LTD (08675771) is an active UK company. incorporated on 4 September 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SECOND ENERGY LTD has been registered for 12 years. Current directors include ELSWORTH, Julian, ILG, Moritz.

Company Number
08675771
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, ILG, Moritz
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND ENERGY LTD

SECOND ENERGY LTD is an active company incorporated on 4 September 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SECOND ENERGY LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08675771

LTD Company

Age

12 Years

Incorporated 4 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

NEWBURY SOLAR FARM LTD
From: 4 September 2013To: 25 August 2015
Contact
Address

The Shard C/O Foresight Group Llp, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England
From: 10 April 2018To: 2 April 2024
Long Barn Manor Farm Stratton on the Fosse Radstock Somerset BA3 4QF
From: 4 September 2013To: 10 April 2018
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Sept 15
Loan Cleared
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELSWORTH, Julian

Active
London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 07 Oct 2020

ILG, Moritz

Active
C/O Foresight Group Llp, 32 London Bridge Street, LondonSE1 9SG
Born June 1983
Director
Appointed 16 Aug 2022

MILETIC, Joe

Resigned
London Bridge Street, LondonSE1 9SG
Born December 1990
Director
Appointed 11 Apr 2022
Resigned 13 Jul 2022

MOUNTNEY, Edward William

Resigned
Kingsway, LondonWC2B 6AN
Born August 1985
Director
Appointed 19 Feb 2018
Resigned 31 Mar 2022

TANG, Yit Ho

Resigned
Kingsway, LondonWC2B 6AN
Born April 1974
Director
Appointed 16 Mar 2016
Resigned 28 Aug 2020

TANNER, Christopher James

Resigned
Kingsway, LondonWC2B 6AN
Born November 1972
Director
Appointed 16 Mar 2016
Resigned 19 Feb 2018

THOMPSON, Jonathan

Resigned
Farm, RadstockBA3 4QF
Born July 1963
Director
Appointed 04 Sept 2013
Resigned 31 Mar 2024

Persons with significant control

1

Stratton-On-The-Fosse, RadstockBA3 4QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
19 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Memorandum Articles
30 October 2015
MAMA
Resolution
12 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Certificate Change Of Name Company
25 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Incorporation Company
4 September 2013
NEWINCIncorporation